CEMTRADE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCEMTRADE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02003066
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CEMTRADE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CEMTRADE LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CEMTRADE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILBURY CEMENT CORP. LIMITEDMay 09, 1986May 09, 1986

    What are the latest accounts for CEMTRADE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CEMTRADE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CEMTRADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 05, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 19, 2015

    LRESSP

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 16, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 16, 2015

    1 pagesTM01

    Annual return made up to Mar 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 49,998
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Mar 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 49,998
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Mar 10, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 10, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 10, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03

    Accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Mar 10, 2010

    12 pagesAR01

    Director's details changed for Michael Leslie Collins on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew Michael Smith on Oct 01, 2009

    3 pagesCH01

    legacy

    1 pages288b

    Who are the officers of CEMTRADE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    SMALLEY, Jason Alexander
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandBritishSolicitor163491340001
    ZEA BETANCOURT, Larry Jose
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandVenezuelanBusiness Service Organisation Director132043870002
    CHRISTOFIDES, Christakis
    22a Woodcote Valley Road
    CR8 3AJ Purley
    Surrey
    Secretary
    22a Woodcote Valley Road
    CR8 3AJ Purley
    Surrey
    Cypriot24584550001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    BritishSolicitor70897900001
    BOURIS, Nathaniel Photios
    58 Holland Park Road
    W14 8LZ London
    Director
    58 Holland Park Road
    W14 8LZ London
    Hellenic/GreekCompany Director26371670003
    BROOKS, James Arthur
    63 Fox Dene
    GU7 1YG Godalming
    Surrey
    Director
    63 Fox Dene
    GU7 1YG Godalming
    Surrey
    BritishDirector52745370002
    CHRISTOFIDES, Christakis
    22a Woodcote Valley Road
    CR8 3AJ Purley
    Surrey
    Director
    22a Woodcote Valley Road
    CR8 3AJ Purley
    Surrey
    CypriotCompany Director24584550001
    CLARK, Graham Edward
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    Director
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    BritishDirector51142740001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritishSolicitor66091700004
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountant52745500001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    United KingdomBritishSolicitor112697170001

    Does CEMTRADE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jul 07, 1994
    Delivered On Jul 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility letter dated 5 april 1989, as amended by amendment agreements dated 20 november 1991, 29 march 1993 and 7 july 1994 respectively and as from time to time further varied in any manner or respect whatsoever, or any of the security documents described in the facility letter (as defined)
    Short particulars
    All moneys from time to time held to the credit of or earned on any account held by the company with credit suisse.
    Persons Entitled
    • Credit Suisse (Zurich)
    Transactions
    • Jul 19, 1994Registration of a charge (395)
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 07, 1994
    Delivered On Jul 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility letter dated 5 april 1989, as amended by amendment agreements dated 20 november 1991 and 29 march 1993 and 7 july 1994 respectively and as from time to time further varied in any manner or respect whatsoever, or any of the security documents described in the facility letter (as defined)
    Short particulars
    The whole of the companys right title and interest (present and future) to and in respect of (a) all payments in respect of or arising out of in any way the sale of, or any contract for the sale of, cement entered into by the company and which are to be deposited in the companys account (number 265685-9). see the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse (Zurich)
    Transactions
    • Jul 19, 1994Registration of a charge (395)
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 07, 1994
    Delivered On Jul 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility letter dated 5 april 1989, as amended by amendment agreements dated 20 november 1991, 29 march 1993 and 7 july 1994 respectively and as from time to time further varied in any manner or respect whatsoever, the charge or any of the other security documents described in the facility letter (as defined)
    Short particulars
    All the companys right title and interest in and to all sums deposited or to be deposited in the account (number 10226580) with barclays bank PLC, liverpool city office, 4 water street, liverpool L69 2DY and/or in the account (number 30239143) with barclays bank PLC, 9 high street, grays essex RH17 6NL together with all interest credited thereto.
    Persons Entitled
    • Credit Suisse (Zurich) Limited
    Transactions
    • Jul 19, 1994Registration of a charge (395)
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 20, 1991
    Delivered On Nov 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first floating charge the undertaking assets and rights whatsoever and wheresoever both present and future (including all stock in trade) (see 395 and contd sheets for full details).
    Persons Entitled
    • Credit Suisse (Zurich)
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Sep 19, 1986
    Delivered On Oct 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys standing to the credit of the company with barclays bank PLC.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1986Registration of a charge
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)

    Does CEMTRADE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2015Commencement of winding up
    Jan 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0